Search icon

JIM MEARS MINISTRIES INC - Florida Company Profile

Company Details

Entity Name: JIM MEARS MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: N12766
FEI/EIN Number 592963041

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O CONNIE J. MEARS, 3521 S.W. 87TH PLACE, OCALA, FL, 34476, US
Mail Address: C/O CONNIE J. MEARS, 3521 S.W. 87TH PLACE, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEARS JAMES RREV. President 3521 S.W. 87TH PLACE, OCALA, FL, 34476
MEARS JAMES RREV. Director 3521 S.W. 87TH PLACE, OCALA, FL, 34476
PRESCOTT LARUE OREV Vice President 3521 S.W. 87TH PLACE, OCALA, FL, 34476
PRESCOTT LARUE OREV Director 3521 S.W. 87TH PLACE, OCALA, FL, 34476
MEARS CONNIE J Secretary 3521 S.W. 87TH PLACE, OCALA, FL, 34476
MEARS CONNIE J Treasurer 3521 S.W. 87TH PLACE, OCALA, FL, 34476
MEARS CONNIE J Director 3521 S.W. 87TH PLACE, OCALA, FL, 34476
MEARS CONNIE J Agent 3521 S.W. 87TH PLACE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-06-11 JIM MEARS MINISTRIES INC -
REGISTERED AGENT NAME CHANGED 2010-01-13 MEARS, CONNIE JSTD -
CHANGE OF PRINCIPAL ADDRESS 1994-01-26 C/O CONNIE J. MEARS, 3521 S.W. 87TH PLACE, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 1994-01-26 C/O CONNIE J. MEARS, 3521 S.W. 87TH PLACE, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 1994-01-26 3521 S.W. 87TH PLACE, OCALA, FL 34476 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
Name Change 2020-06-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State